Search icon

RUTLAND'S AUTOMOTIVE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RUTLAND'S AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUTLAND'S AUTOMOTIVE GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Oct 1985 (39 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: H79053
FEI/EIN Number 592634210

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7825 RAMONA BLVD, JACKSONVILLE, FL, 32221
Mail Address: 7825 RAMONA BLVD., JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTLAND JOSEPH M President 7825 RAMONA BLVD., JACKSONVILLE, FL, 32221
RUTLAND JOSEPH M Director 7825 RAMONA BLVD., JACKSONVILLE, FL, 32221
NICHOLS ROBERT C. Agent 1050 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 7825 RAMONA BLVD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 1998-04-03 NICHOLS, ROBERT C. -
REGISTERED AGENT ADDRESS CHANGED 1998-04-03 1050 RIVERSIDE AVENUE, JACKSONVILLE, FL 32204 -
REINSTATEMENT 1994-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1992-04-29 7825 RAMONA BLVD, JACKSONVILLE, FL 32221 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000280229 ACTIVE 1000000148921 DUVAL 2009-11-12 2030-02-16 $ 1,575.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000275468 ACTIVE 1000000148149 DUVAL 2009-11-06 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000275500 ACTIVE 1000000148156 DUVAL 2009-11-06 2030-02-16 $ 375.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000079920 TERMINATED 1000000056880 14119 1816 2007-08-06 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000319300 ACTIVE 1000000056880 14119 1816 2007-08-06 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State